Name: | ESA ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389996 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ESA ASSOCIATES, LLC, MISSISSIPPI | 1144239 | MISSISSIPPI |
Headquarter of | ESA ASSOCIATES, LLC, Alabama | 000-541-350 | Alabama |
Headquarter of | ESA ASSOCIATES, LLC, MINNESOTA | f6a8a57f-8319-e711-8175-00155d01c6a8 | MINNESOTA |
Headquarter of | ESA ASSOCIATES, LLC, KENTUCKY | 0981932 | KENTUCKY |
Headquarter of | ESA ASSOCIATES, LLC, FLORIDA | M18000003694 | FLORIDA |
Headquarter of | ESA ASSOCIATES, LLC, CONNECTICUT | 1234397 | CONNECTICUT |
Headquarter of | ESA ASSOCIATES, LLC, ILLINOIS | LLC_06860273 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-25 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-10 | 2023-09-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-04-10 | 2023-09-25 | Address | ONE COMMERCE PLAZA SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-04-24 | 2023-04-10 | Address | ONE COMMERCE PLAZA SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-04-24 | 2023-04-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-04-05 | 2017-04-24 | Address | PO BOX 623, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2013-04-17 | 2017-04-05 | Address | PO BOX 508, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020504 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
230925000683 | 2023-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-22 |
230410002577 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210401061205 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190417060264 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170424000548 | 2017-04-24 | CERTIFICATE OF CHANGE | 2017-04-24 |
170405007320 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150512006057 | 2015-05-12 | BIENNIAL STATEMENT | 2015-04-01 |
130717000687 | 2013-07-17 | CERTIFICATE OF PUBLICATION | 2013-07-17 |
130417000807 | 2013-04-17 | ARTICLES OF ORGANIZATION | 2013-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9811867206 | 2020-04-28 | 0235 | PPP | 456A CENTRAL AVE STE 155, CEDARHURST, NY, 11516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State